UKBizDB.co.uk

ROBERTS COACHES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Roberts Coaches Limited. The company was founded 26 years ago and was given the registration number 03417517. The firm's registered office is in HUGGLESCOTE. You can find them at The Limes, Midland Road, Hugglescote, Leicestershire. This company's SIC code is 52213 - Operation of bus and coach passenger facilities at bus and coach stations.

Company Information

Name:ROBERTS COACHES LIMITED
Company Number:03417517
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52213 - Operation of bus and coach passenger facilities at bus and coach stations
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:The Limes, Midland Road, Hugglescote, Leicestershire, LE67 2FX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Limes, Midland Road, Hugglescote, LE67 2FX

Secretary06 April 2017Active
The Limes, Midland Road, Hugglescote, Coalville, England, LE67 2FX

Director01 January 2011Active
The Limes, Midland Road, Hugglescote, LE67 2FX

Director11 August 1997Active
The Limes, Midland Road, Hugglescote, LE67 2FX

Director12 April 2023Active
The Limes, Midland Road, Hugglescote, LE67 2FX

Director06 April 2017Active
The Limes, Midland Road, Hugglescote, LE67 2FX

Director01 November 2022Active
The Limes, Midland Road, Hugglescote, Coalville, England, LE67 2FX

Secretary06 April 2004Active
16 Nogains, Pershore, WR10 1HY

Secretary11 August 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary11 August 1997Active
The Limes, Midland Road, Hugglescote, Coalville, England, LE67 2FX

Director01 January 2011Active
The Limes, Midland Road, Hugglescote, LE67 2FX

Director01 January 2011Active
16 Nogains, Pershore, WR10 1HY

Director11 August 1997Active
The Limes, Midland Road, Hugglescote, LE67 2FX

Director10 October 2019Active
The Limes, Midland Road, Hugglescote, LE67 2FX

Director01 November 2021Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director11 August 1997Active

People with Significant Control

Roberts Travel Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Limes, Midland Road, Coalville, England, LE67 2FX
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-04-12Officers

Appoint person director company with name date.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Officers

Appoint person director company with name date.

Download
2022-10-07Accounts

Accounts with accounts type total exemption full.

Download
2022-05-17Officers

Termination director company with name termination date.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-11-03Officers

Appoint person director company with name date.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Officers

Termination director company with name termination date.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Accounts

Accounts with accounts type total exemption full.

Download
2019-10-10Officers

Appoint person director company with name date.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-10-23Accounts

Accounts with accounts type total exemption full.

Download
2018-03-07Confirmation statement

Confirmation statement with updates.

Download
2018-03-07Persons with significant control

Change to a person with significant control.

Download
2017-11-07Accounts

Accounts with accounts type total exemption full.

Download
2017-07-25Confirmation statement

Confirmation statement with updates.

Download
2017-07-14Capital

Capital allotment shares.

Download
2017-04-25Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.